Background WavePink WaveYellow Wave

SEMPERIAN PPP NEWCO 3 LIMITED (06747672)

SEMPERIAN PPP NEWCO 3 LIMITED (06747672) is an active UK company. incorporated on 12 November 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEMPERIAN PPP NEWCO 3 LIMITED has been registered for 17 years. Current directors include BURLTON, Chris, MCGEOWN, Steven.

Company Number
06747672
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
4th Floor 1 Gresham Street, London, EC2V 7BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURLTON, Chris, MCGEOWN, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN PPP NEWCO 3 LIMITED

SEMPERIAN PPP NEWCO 3 LIMITED is an active company incorporated on 12 November 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEMPERIAN PPP NEWCO 3 LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06747672

LTD Company

Age

17 Years

Incorporated 12 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

TRILLIUM PPP NEWCO 3 LIMITED
From: 12 November 2008To: 2 February 2009
Contact
Address

4th Floor 1 Gresham Street London, EC2V 7BX,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
From: 20 September 2013To: 3 April 2017
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 30 November 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 12 November 2008To: 30 November 2009
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Jan 10
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Capital Reduction
Mar 12
Capital Update
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 23
Director Joined
Apr 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 12 Nov 2008

BURLTON, Chris

Active
Broad Quay House, BristolBS1 4DJ
Born September 1973
Director
Appointed 31 Oct 2017

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 31 Mar 2023

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 03 Sept 2009
Resigned 15 Sept 2011

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 13 Nov 2008
Resigned 31 Dec 2009

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed 03 Sept 2009
Resigned 31 Mar 2012

RHODES, Andrew Charles Mutch

Resigned
13 Providence Tower, LondonSE16 4US
Born January 1970
Director
Appointed 12 Jan 2009
Resigned 15 Sept 2011

RHODES, Andrew Charles Mutch

Resigned
13 Providence Tower, LondonSE16 4US
Born January 1970
Director
Appointed 12 Nov 2008
Resigned 13 Nov 2008

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 31 Mar 2012
Resigned 31 Mar 2023

LAND SECURITIES TRILLIUM LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 12 Nov 2008
Resigned 12 Jan 2009

PPP NOMINEE DIRECTORS LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate director
Appointed 15 Sept 2011
Resigned 31 Oct 2017

Persons with significant control

1

Gresham Street, LondonEC2V 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
5 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
20 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 March 2012
SH19Statement of Capital
Capital Cancellation Shares
23 March 2012
SH06Cancellation of Shares
Legacy
23 March 2012
SH20SH20
Legacy
23 March 2012
CAP-SSCAP-SS
Resolution
23 March 2012
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
17 November 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
21 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Corporate Secretary Company
1 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Incorporation Company
12 November 2008
NEWINCIncorporation